Ego Technology Limited

General information

Name:

Ego Technology Ltd

Office Address:

C1 Third Avenue Centrum One Hundred DE14 2WD Burton-on-trent

Number: 04932371

Incorporation date: 2003-10-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ego Technology Limited could be gotten hold of in C1 Third Avenue, Centrum One Hundred in Burton-on-trent. Its postal code is DE14 2WD. Ego Technology has been active in this business since it was registered in 2003. Its Companies House Registration Number is 04932371. Previously Ego Technology Limited switched the name six times. Before 2020/09/03 the firm used the name Ego Recycling. After that the firm used the name Ego Green that was in use up till 2020/09/03 then the final name was accepted. The company's classified under the NACE and SIC code 62020 meaning Information technology consultancy activities. 2022-10-31 is the last time when the company accounts were filed.

Melissa A. and Ian A. are listed as company's directors and have been cooperating as the Management Board since 2003/10/15.

Executives who have control over the firm are as follows: Melissa A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Ego Technology Limited 2020-09-03
  • Ego Recycling Limited 2019-01-21
  • Ego Green Limited 2019-01-18
  • Melle Mac Limited 2016-01-31
  • Austins Of Hanbury Limited 2014-06-30
  • Mi Ventures Limited 2011-09-26
  • Austin Properties Limited 2003-10-15

Financial data based on annual reports

Company staff

Melissa A.

Role: Director

Appointed: 15 October 2003

Latest update: 14 March 2024

Melissa A.

Role: Secretary

Appointed: 15 October 2003

Latest update: 14 March 2024

Ian A.

Role: Director

Appointed: 15 October 2003

Latest update: 14 March 2024

People with significant control

Melissa A.
Notified on 1 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 July 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 July 2016
Annual Accounts 19th June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 2nd, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

HQ address,
2014

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

HQ address,
2015

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

HQ address,
2016

Address:

9 Market Place

Post code:

ST14 8HY

City / Town:

Uttoxeter

Accountant/Auditor,
2014 - 2013

Name:

Four Oaks Taxation & Accounting Services Limited

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

Accountant/Auditor,
2016

Name:

Rice & Co Limited

Address:

14a Market Place

Post code:

ST14 8HP

City / Town:

Uttoxeter

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 46520 : Wholesale of electronic and telecommunications equipment and parts
20
Company Age

Closest Companies - by postcode